Search icon

SEVENTH ELM DRUG CORP.

Company Details

Name: SEVENTH ELM DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896532
ZIP code: 11235
County: New York
Place of Formation: New York
Address: C/O MAPLE GROUP, 1733 SHEEPSHEAD BAY RD STE 45, BROOKLYN, NY, United States, 11235
Principal Address: 1733 SHEEPSHEAD BAY RD, STE 45, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-255-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC GLEIT DOS Process Agent C/O MAPLE GROUP, 1733 SHEEPSHEAD BAY RD STE 45, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL GLEIT Chief Executive Officer 1733 SHEEPSHEAD BAY RD, STE 45, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1770856395
Certification Date:
2023-02-28

Authorized Person:

Name:
ELENA BARANOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122562112

Licenses

Number Status Type Date End date
1381503-DCA Active Business 2011-01-25 2025-03-15

History

Start date End date Type Value
2012-02-01 2014-03-05 Address 39-50 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-03-05 Address 39-50 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2010-01-07 2014-03-05 Address C/O MAPLE GROUP, 39-50 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002140 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120201002267 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100107000198 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584040 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3319134 RENEWAL INVOICED 2021-04-19 200 Dealer in Products for the Disabled License Renewal
3305668 CL VIO INVOICED 2021-03-03 10850 CL - Consumer Law Violation
3198689 CL VIO CREDITED 2020-08-14 17850 CL - Consumer Law Violation
3180294 CL VIO CREDITED 2020-05-22 12750 CL - Consumer Law Violation
2962395 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2559151 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2121314 OL VIO INVOICED 2015-07-07 125 OL - Other Violation
2084146 OL VIO CREDITED 2015-05-18 125 OL - Other Violation
2069929 OL VIO CREDITED 2015-05-05 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-01 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 51 No data 51 20
2015-04-23 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117495.00
Total Face Value Of Loan:
117495.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117495
Current Approval Amount:
117495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118854.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State